UNITED STATES TENNIS ASSOCIATION MIDDLE STATES SECTION NEW JERSEY DISTRICT BYLAWS

Size: px
Start display at page:

Download "UNITED STATES TENNIS ASSOCIATION MIDDLE STATES SECTION NEW JERSEY DISTRICT BYLAWS"

Transcription

1 UNITED STATES TENNIS ASSOCIATION MIDDLE STATES SECTION NEW JERSEY DISTRICT BYLAWS This document describes the organization and governing structure of the United States Tennis Association Middle States New Jersey District. It outlines the duties and functions of its Officers and standing committees and overall policies of the Bylaws. Control of this Bylaws document is described in the articles that follow. There may be circumstances and situations in which the governing policies will require further expansion. This is accomplished by the implementation of Policy Documents that are intended to expand details of operating procedures. Policy Documents are implemented and amended by majority vote of the organization s Board of Directors. In the event that an article herein is so further supported by a Policy Document, the Article heading shall be annotated with an asterisk. ARTICLE I Name The United States Tennis Association Middle States New Jersey District shall be known as "USTA MS New Jersey District," hereinafter referred to as USTA MS NJD. ARTICLE II Relationship to USTA MS The USTA MS NJD is an administrative unit of the United States Tennis Association Middle States Section. It is not a separate legal entity and is subject to the Bylaws, standing orders, rules and regulations of USTA MS, which shall prevail in the event of conflict. ARTICLE III - Purpose The mission of the USTA MS NJD is to promote interest and activity in the game of tennis, focusing on the establishment of competitive, developmental, educational and recreational programs for everyone and to promote health, character, high standards of fair play, sportsmanship and social responsibility in the territory designated by the United States Tennis Association as a USTA MS district. ARTICLE IV - Jurisdiction The area over which this organization has jurisdiction has been designated by the United States Tennis Association Middle States Section (hereinafter referred to as USTA MS) as the following counties in New Jersey: Atlantic, Burlington, Camden, Cape May, Cumberland, Gloucester, Hunterdon, Mercer, Ocean, Salem, Sussex, and Warren; the following townships and boroughs in Middlesex County: Cranbury, South Brunswick, Plainsboro, Jamesburg, and Monroe; the following townships and boroughs in Monmouth County: Manasquan, Sea Girt, Spring Lake, Spring Lake Heights, Avon-bythe-Sea, Bradley Beach, Neptune, South Belmar, Belmar, Wall, Howell, Farmingdale,

2 Millstone, Roosevelt, Upper Freehold, Allentown, Brielle, Freehold, Freehold Township, Manalapan and Englishtown; the following townships and boroughs in Morris County: Chester Township, Chester, Washington, Mount Olive, Netcong, Roxbury, and Mount Arlington; the following townships and boroughs in Somerset County: Rocky Hill, Montgomery, Hillsborough, Branchburg, and Bedminster. The remaining portions of Middlesex, Monmouth, Morris and Somerset Counties and all of Passaic, Bergen, Essex, Union and Hudson Counties are under the jurisdiction of the USTA Eastern Section. An additional listing by zip codes appears in Appendix A of this document. ARTICLE V - Members and Membership USTA Member Clubs and Organizations - Any club or other organization of a permanent character located within the boundaries of USTA MS NJD and interested in the purposes of the United States Tennis Association is eligible (as provided in the USTA Bylaws) to become a USTA Member Club or Organization, which automatically confers USTA MS NJD membership. Individual USTA Members - Any individual within the jurisdiction of USTA MS NJD interested in the purposes of USTA MS NJD and the USTA is eligible for individual membership in the USTA, which automatically confers USTA MS NJD membership. The USTA MS NJD membership shall be a non-voting membership. ARTICLE VI Quorum and Voting 1. A quorum for a Board of Directors meeting shall be a majority of the members of the Board of Directors. 2. Except as otherwise specifically provided in these Bylaws, all matters coming before the Board of Directors shall be determined by a majority of those directors present and voting, and each director shall be entitled to cast one (1) vote. 3. Members of the Board of Directors and the Committees of the Board may participate in meetings by means of telephone conference calls, web conferencing or similar communications equipment which enables all participants to hear each other. Such participation in a meeting shall constitute their presence for the purposes of establishing a quorum and for purposes of transacting business. 4. At the request of the President a special meeting may be called for an item to be voted upon via . Approval of the item shall require a vote in favor by two thirds of the membership of the entire Board. A period of five days shall be allocated for each board member to vote on the item. Once the deadline for voting has passed, the President and the Secretary will be responsible for tallying the votes.

3 ARTICLE VII - Board of Directors and Executive Board 1. The Board of Directors of the USTA MS NJD, each with voting privileges, shall be as follows: President 1 st Vice President Vice President of Adult Activities Vice President of Junior Activities Vice President of Community Development Vice President of Communications/Marketing Treasurer Secretary Immediate Past President (position becomes Member-at-Large when vacant) Presidential Appointee (2) Director-at-Large (2) 2. The Executive Board of the USTA MS NJD shall be the officers of the Board of Directors and are as follows: President, 1st Vice President, Vice President of Adult Activities, Vice President of Junior Activities, Vice President of Community Development, Vice President of Communications/Marketing, Treasurer, Secretary and Past President. a. The affairs of the USTA MS NJD shall be managed by the Executive Board, which shall have full power to act for USTA MS NJD in all matters except revisions of the Bylaws. All actions of the Executive Board are subject to ratification by the Board of Directors. b. It shall be the duty of the Executive Board to implement the purpose of the USTA MS NJD as stated in Article III hereof, to enforce the provisions of this Bylaw; to cooperate with and assist others within the USTA MS and USTA; to hear and decide questions submitted by members of the USTA MS NJD; to have general charge of the funds of the USTA MS NJD and exercise control of their expenditures; to authorize appropriate Officers to enter into contracts on behalf of the USTA MS NJD; and to exercise such other authority within the limits of these Bylaws as shall be necessary or desirable to further the interest of the USTA MS NJD.

4 3. The responsibilities of the President, Vice Presidents, Treasurer and Secretary shall include: a. The President shall preside as chair at all meetings of the Board of Directors and the Executive Board and shall have general supervisory authority over the affairs of the USTA MS NJD, subject to the authority of the Board. Without limiting the generality of the foregoing, the President shall appoint members and chairs of all appropriate committees and councils. b. The 1 st Vice President shall assist the President in the performance of duties and shall exercise all the powers of the President in the event of the President's absence, resignation, incapacity, or death c. The Vice President for Adult Activities shall be the responsible officer for designated adult competitive and recreational programs as may be designated by USTA MS NJD. d. The Vice President of Junior Activities shall be the responsible officer for junior competitive, training and development programs as may be designated by USTA MS NJD. e. The Vice President of Community Development shall be the responsible officer for community tennis and grant programs as may be designated by USTA MS NJD. f. The Vice President of Communications/Marketing shall be the responsible officer for all activities of the USTA MS NJD in the areas of marketing, publishing, membership, fund raising and public relations. g. The Treasurer shall be the responsible officer for the financial management and controls of the USTA MS NJD, including preparation and supervision of budgets, treasurer s reports and audit reports. h. The Secretary shall be responsible to record the minutes of all Board meetings, ensuring all actions of the Board are duly noted, keep a record of all policies approved by the Board, be responsible to maintain a calendar of important dates for the District such as meeting dates, grant filing and approval dates. The secretary shall arrange and reserve and provide notification of the monthly meeting sites for the Board. The secretary shall serve on the Awards Committee and perform such duties as directed by the Board. Upon request of the President the Secretary shall be responsible for s and correspondence on behalf of the Board. 4. The President shall appoint, from the Officers of the Board of Directors, a District Delegate to represent USTA MS NJD at meetings of the Board of Directors of the USTA MS. The President shall appoint an alternate Delegate

5 to attend the meetings of the Board of Directors of the USTA MS if the Delegate is unable to attend. 5. The election of Officers shall be by majority vote of the Board of Directors at the Annual meeting of the Board prior to commencement of a term of office. Each Officer shall be elected for a term of two (2) years commencing on January 1 of the year in which the term begins and terminating on December 31 of the year in which the term ends, but shall continue to serve until a successor is duly elected. No person may hold the position of President for more than two consecutive elected terms, but may hold said position again after the expiration of one intervening term. When a member is unable to serve, the President shall appoint a replacement, subject to the approval of a majority of the full Board of Directors; the appointee to hold office only until a successor has been elected at the next regular election of Officers. 6. Every Board of Directors and Executive Board member must be a current member of the USTA. 7. Suspension from duties as a member of the Board of Directors requires a majority vote of the remaining members of the Board. 8. The Board of Directors may temporarily set aside a provision of the Bylaws for a singular instance at a meeting where a quorum is present and two-thirds of the board membership who are present concurs. ARTICLE IX Tennis Service Representative The Tennis Service Representative is the USTA MS staff liaison to the USTA MS NJD and acts as the interchange for current information about ongoing programs and tennis events. The Tennis Service Representative is an employee of the USTA Middle States Section, not the NJ District and has no vote on board issues. ARTICLE X Nominating Committee The Nominating Committee will consist of a minimum of three members of the USTA MS NJD. The Committee is responsible for presenting a slate of nominees for board positions at least two weeks prior to the meeting at which the election of officers will take place. The term of service will be for one year commencing on January 1 of the calendar year in which the election of the Board of Directors of the USTA MS NJD is to be conducted. The Immediate Past President, if available, will serve as the chair of the Committee without election. The other two members of the Committee may be nominated either by the President or by a petition signed by at least half of the full Board of Directors. To serve, the nominee needs the approval of a majority of the full Board of Directors. No more than two members of a sitting Nominating Committee may have served on the immediate preceding Nominating Committee. No member of the Nominating Committee can serve more than two consecutive terms on the Committee. No member of the Nominating Committee may be placed on the slate presented to the sitting Board of Directors for election to a board position on the incoming Board of

6 Directors. When a director is unable to serve, the President shall appoint a replacement, subject to the approval of the Board of Directors. The Tennis Service Representative to the USTA MS NJD Board of Directors shall not serve on this committee. ARTICLE XI Meetings 1. The USTA MS NJD shall hold its Annual Meeting prior to October 15 each year. Election of the Board of Directors shall take place at this meeting in even years while approval of the Budget shall take place at this meeting annually. 2. There shall be a minimum of four (4) full Board of Directors meetings during the calendar year. Executive Board meetings will be scheduled as necessary. 3. A meeting schedule for the USTA MS NJD shall be published on the USTA MS NJD Web site in January of each calendar year. ARTICLE XII Committees Standing Committees carry out the ongoing business of the USTA MS NJD. The president receives recommendations for committee appointment from directors of the board, then appoints all committee chairs and committee members who serve at the pleasure of the President. The Standing Committees for the district include: Budget and Finance Committee Nominating Committee Communications/Marketing Committee Policy Committee Awards Selection Committee Awards Ceremony Committee Ad hoc committees are those established to conduct specific short-term projects and terminate with completion of the program. The President shall have the authority to establish ad hoc committees as necessary and to appoint the members. These committees shall report to the President. ARTICLE XIII Procedure The current edition of Roberts Rules of Order shall be the final source of authority in all questions of parliamentary procedure when such rules are not inconsistent with the Bylaws of the USTA MS NJD. At every Board of Directors meeting, the Secretary shall have available the USTA MS NJD Bylaws and a copy of Roberts Rules of Order.

7 ARTICLE XIV Amendments Amendments to these Bylaws may be made at any meeting of the Board of Directors, at which a quorum is present, after thirty (30) days written notice has been given to the members of the Board of Directors, upon a vote of at least two-thirds (2/3) of the members of the Board of Directors, who are present and voting. Approved March 30, 2004 Amended December 2010 Amended October 2012 APPENDIX A - ZIP CODES FOR USTA MS NEW JERSEY DISTRICT New Jersey District # , 18, 19, 22, 28, 34, 61, , 19, 20, 26, 27, 28, 31, 53, 62, , 25-27, 29-33, 37-40, 43, 44, 46, 48-51, 55-57, 60, 63, 65, 70, 71, 74, 75, 77, , 30, 39, , 14, 15, 16, 18-23, 25-39, 41-43, 45, 46, 48-57, 59-75, 77-81, , 10, 12-15, 17-21, 23-26, 30-32, 34, 40-48, 50-52, 60, , 10-24, 26-30, 32, 40-53, 58, , , 02, 04, 05, 10-12, 14, 15, 18, 20, 25-28, 30, 33-36, 39, 40, 42-44, 50, 51, 53-62, , 48, 50, 90, , 21-24, 30-42, 50-55, , 08-10, 21, 22, 25-27, 30, 31, 33, 34, 48, 52, 53, 58, 65, 67-68, 70, 85-89

BYLAWS of USTA EASTERN, INCORPORATED A Section of the UNITED STATES TENNIS ASSOCIATION, INCORPORATED

BYLAWS of USTA EASTERN, INCORPORATED A Section of the UNITED STATES TENNIS ASSOCIATION, INCORPORATED ARTICLE I NAME BYLAWS of USTA EASTERN, INCORPORATED A Section of the UNITED STATES TENNIS ASSOCIATION, INCORPORATED The name of the Corporation shall be USTA EASTERN, Inc., hereinafter referred to as USTA

More information

The object of this Chapter shall be the object of the Association as stated in the Association Bylaws.

The object of this Chapter shall be the object of the Association as stated in the Association Bylaws. Bylaws of the AMERICAN PHYSICAL THERAPY ASSOCIATION OF NEW JERSEY, A NEW JERSEY NON-PROFIT CORPORATION Amended in November 1991, March 1997, January 1999, October 2001, October 2002, January 2006, October

More information

The object of this Chapter shall be the object of the Association as stated in the Association Bylaws.

The object of this Chapter shall be the object of the Association as stated in the Association Bylaws. Bylaws of the AMERICAN PHYSICAL THERAPY ASSOCIATION OF NEW JERSEY Amended in November 1991, March 1997, January 1999, October 2001, October 2002, January 2006, April 2014, May 2016, April 2017 ARTICLE

More information

Constitution of the USTA Eastern, Incorporated (As amended at the Annual Meeting of January 26, 2013)

Constitution of the USTA Eastern, Incorporated (As amended at the Annual Meeting of January 26, 2013) Constitution of the USTA Eastern, Incorporated (As amended at the Annual Meeting of January 26, 2013) FIRST: The name of the corporation is USTA EASTERN, INCORPORATED (hereinafter sometimes called the

More information

PETITION FOR UNITED STATES SENATOR

PETITION FOR UNITED STATES SENATOR PETITION FOR UNITED STATES SENATOR 800 Signatures Required (N.J.S.A. 19:13-5) PETITION OF NOMINATION FOR THE GENERAL ELECTION For Division of Elections Use: (PRINT To the Honorable Secretary of State:

More information

CONSTITUTION NEW JERSEY FUTURE EDUCATORS ASSOCIATION

CONSTITUTION NEW JERSEY FUTURE EDUCATORS ASSOCIATION CONSTITUTION NEW JERSEY FUTURE EDUCATORS ASSOCIATION MISSION Recruiting Future Teachers: The Hope for Tomorrow The mission of the New Jersey Future Educators Association is to foster the recruitment and

More information

BYLAWS OF THE UNITED STATES TENNIS ASSOCIATION FLORIDA SECTION, INC As Amended December 1, 2007

BYLAWS OF THE UNITED STATES TENNIS ASSOCIATION FLORIDA SECTION, INC As Amended December 1, 2007 BYLAWS OF THE UNITED STATES TENNIS ASSOCIATION FLORIDA SECTION, INC As Amended December 1, 2007 ARTICLE I: NAME The name of this association shall be known as the United States Tennis Association - Florida

More information

Arkansas Tennis Association By-laws

Arkansas Tennis Association By-laws Arkansas Tennis Association By-laws ARTICLE I. Name and Purpose The organization shall be known as the Arkansas Tennis Association, Incorporated, hereinafter referred to as ATA, which is incorporated under

More information

Candidates for Governor For GENERAL ELECTION 11/07/2017 Election

Candidates for Governor For GENERAL ELECTION 11/07/2017 Election Page 1 of 8 PHILIP MURPHY (w) ONE GATEWAY CENTER Apt-Unit 1025 NEWARK, NJ 07102 Democratic ATLANTIC 36,952 BERGEN 129,265 BURLINGTON 70,453 CAMDEN 81,268 CAPE MAY 13,566 CUMBERLAND 15,686 ESSEX 129,470

More information

Candidates for Governor For GENERAL ELECTION 11/07/2017 Election, * denotes incumbent

Candidates for Governor For GENERAL ELECTION 11/07/2017 Election, * denotes incumbent Page 1 of 8 PHILIP MURPHY ONE GATEWAY CENTER Apt-Unit 1025 NEWARK, NJ 07102 Democratic ATLANTIC 32,154 BERGEN 120,724 BURLINGTON 69,788 CAMDEN 80,029 CAPE MAY 13,508 CUMBERLAND 15,551 ESSEX 121,068 GLOUCESTER

More information

Appendix XII-I SUPERIOR COURT OF NEW JERSEY CHANCERY DIVISION COUNTY PROBATE PART. [Caption: See Rule 4:83-3 for Probate Part Actions] CIVIL ACTION

Appendix XII-I SUPERIOR COURT OF NEW JERSEY CHANCERY DIVISION COUNTY PROBATE PART. [Caption: See Rule 4:83-3 for Probate Part Actions] CIVIL ACTION Appendix XII-I OSC AS ORIGINAL PROCESS SUMMARY ACTION PURSUANT TO R. 4:67-1 PROBATE PART R. 4:83-1 SUBMITTED WITH NEW COMPLAINT [Caption: See Rule 4:83-3 for Probate Part Actions] SUPERIOR COURT OF NEW

More information

Official List Candidates for US Senate For November 2008 General Election, * denotes incumbent, (w) denotes winner. County

Official List Candidates for US Senate For November 2008 General Election, * denotes incumbent, (w) denotes winner. County Page 1 of 9 Frank Lautenberg Frank Lautenberg * (w) P.O. Box 960 Cliffside Park NJ 07010 Democratic Atlantic Democratic Bergen Democratic Burlington Democratic Camden Democratic Cape May Democratic Cumberland

More information

Chart A Initial Release Decisions for Criminal Justice Reform Eligible Defendants January 1 December 31, 2017

Chart A Initial Release Decisions for Criminal Justice Reform Eligible Defendants January 1 December 31, 2017 Chart A Initial Release Decisions for Criminal Justice Reform Eligible Defendants January 1 December 31, 2017 Addressed Prior to Initial Release Decision Defendants Ordered to Pretrial Monitoring System

More information

Official List Candidates for President For February 2008 Primary Election, (w) denotes winner. County

Official List Candidates for President For February 2008 Primary Election, (w) denotes winner. County Page 1 of 14 Hillary Clinton Hillary Clinton (w) 15 Old House Lane Chappaqua NY 10514 Democratic Atlantic Democratic Bergen Democratic Burlington Democratic Camden Democratic Cape May Democratic Cumberland

More information

GIRL SCOUTS OF CENTRAL & SOUTHERN NEW JERSEY BYLAWS Approved at a Special Meeting of the membership: April 8, 2017 As amended: April 9, 2017

GIRL SCOUTS OF CENTRAL & SOUTHERN NEW JERSEY BYLAWS Approved at a Special Meeting of the membership: April 8, 2017 As amended: April 9, 2017 GIRL SCOUTS OF CENTRAL & SOUTHERN NEW JERSEY BYLAWS Approved at a Special Meeting of the membership: April 8, 2017 As amended: April 9, 2017 ARTICLE I THE COUNCIL 1. Corporation The corporation is the

More information

SUPERIOR COURT OF NEW JERSEY DIVISION COUNTY PART. [Insert the plaintiff s name], Docket No.: CIVIL ACTION. Plaintiff(s),

SUPERIOR COURT OF NEW JERSEY DIVISION COUNTY PART. [Insert the plaintiff s name], Docket No.: CIVIL ACTION. Plaintiff(s), OSC AS ORIGINAL PROCESS SUMMARY ACTION PURSUANT TO R 4:67-1(A) FAMILY PART R. 5:4-3(b) SUBMITTED WITH NEW COMPLAINT SUPERIOR COURT OF NEW JERSEY DIVISION COUNTY PART [Insert the plaintiff s name], v. [Insert

More information

AMERICAN COLLEGE OF OBSTETRICIANS AND GYNECOLOGISTS. Bylaws. Amended January 2018

AMERICAN COLLEGE OF OBSTETRICIANS AND GYNECOLOGISTS. Bylaws. Amended January 2018 AMERICAN COLLEGE OF OBSTETRICIANS AND GYNECOLOGISTS Bylaws Amended January 2018 American College of Obstetricians and Gynecologists 409 12 th Street, SW; Washington, DC 20024-2188 (202) 638-5577 AMERICAN

More information

Section 2. The geographic jurisdiction of the Chapter is within the boundaries of the State of Nevada.

Section 2. The geographic jurisdiction of the Chapter is within the boundaries of the State of Nevada. Bylaws of the Nevada Physical Therapy Association Adopted September 1954. Recent amendment pre approved by APTA Parliamentarian August 2018; Approved by NVPTA Membership October 11, 2018. ARTICLE I. NAME

More information

Official List Candidates for President For November 2008 General Election, (w) denotes winner. County

Official List Candidates for President For November 2008 General Election, (w) denotes winner. County Page 1 of 12 Barack Obama Barack Obama (w) 5046 South Greenwood Avenue Chicago IL 60615 Vice Joe Biden Democratic Atlantic Democratic Bergen Democratic Burlington Democratic Camden Democratic Cape May

More information

USTA South Carolina By-Laws

USTA South Carolina By-Laws USTA South Carolina By-Laws TABLE OF CONTENTS Article No. Title Page No. I Name, Legal Status and Purpose... 2 II Membership... 2 III Annual Business and Special Meetings of the Membership... 3 IV Voting

More information

Unofficial List Candidates for US Senate For November 2006 General Election, * denotes incumbent

Unofficial List Candidates for US Senate For November 2006 General Election, * denotes incumbent Page 1 of 10 Robert Menendez Robert Menendez * P.O. Box 848 Union City NJ 07087 Democratic Atlantic Democratic Bergen Democratic Burlington Democratic Camden Democratic Cape May Democratic Cumberland Democratic

More information

Official List Candidates for US Senate For November 2006 General Election, (w) denotes winner. County

Official List Candidates for US Senate For November 2006 General Election, (w) denotes winner. County Page 1 of 10 Robert Menendez Robert Menendez (w) P.O. Box 848 Union City NJ 07087 Democratic Atlantic Democratic Bergen Democratic Burlington Democratic Camden Democratic Cape May Democratic Cumberland

More information

USTA CONSTITUTION, BYLAWS, AND DIVERSITY AND INCLUSION STATEMENT

USTA CONSTITUTION, BYLAWS, AND DIVERSITY AND INCLUSION STATEMENT USTA CONSTITUTION, BYLAWS, AND DIVERSITY AND INCLUSION STATEMENT THE CONSTITUTION OF THE UNITED STATES TENNIS ASSOCIATION INCORPORATED FIRST: The name of the corporation is UNITED STATES TENNIS ASSOCIATION

More information

BYLAWS PRIVATE PRACTICE SECTION AMERICAN PHYSICAL THERAPY ASSOCIATION ARTICLE I. NAME AND RELATIONSHIP TO AMERICAN PHYSICAL THERAPY ASSOCIATION

BYLAWS PRIVATE PRACTICE SECTION AMERICAN PHYSICAL THERAPY ASSOCIATION ARTICLE I. NAME AND RELATIONSHIP TO AMERICAN PHYSICAL THERAPY ASSOCIATION BYLAWS PRIVATE PRACTICE SECTION AMERICAN PHYSICAL THERAPY ASSOCIATION ARTICLE I. NAME AND RELATIONSHIP TO AMERICAN PHYSICAL THERAPY ASSOCIATION Section 1: The American Physical Therapy Association Private

More information

Bylaws of the Libertarian Party of Illinois October 23,2017

Bylaws of the Libertarian Party of Illinois October 23,2017 Bylaws of the Libertarian Party of Illinois October 23,2017 ARTICLE I. STATEMENT OF ORGANIZATION A. The Libertarian Party of Illinois (referred to herein as the Party ) is established. The governing entity

More information

BYLAWS OF AREA XI THE AMERICAN GUILD OF ENGLISH HANDBELL RINGERS, INC. DBA Area 11 Handbell Musicians of America Revised December 2007 and May 2016

BYLAWS OF AREA XI THE AMERICAN GUILD OF ENGLISH HANDBELL RINGERS, INC. DBA Area 11 Handbell Musicians of America Revised December 2007 and May 2016 BYLAWS OF AREA XI THE AMERICAN GUILD OF ENGLISH HANDBELL RINGERS, INC. DBA Area 11 Handbell Musicians of America Revised December 2007 and May 2016 PREAMBLE The Area XI American Guild of English Handbell

More information

Candidates for US Senate For GENERAL ELECTION 11/06/2012 Election

Candidates for US Senate For GENERAL ELECTION 11/06/2012 Election Page 1 of 12 ROBERT MENENDEZ (w) ONE GATEWAY CENTER, SUITE 520 NEWARK, NJ 07102 DEMOCRATIC ATLANTIC DEMOCRATIC 61,464 BERGEN DEMOCRATIC 201,870 BURLINGTON DEMOCRATIC 121,211 CAMDEN DEMOCRATIC 148,925 CAPE

More information

DRUID HILLS CIVIC ASSOCIATION, INC. A Georgia Nonprofit Corporation BYLAWS. These Bylaws reflect all amendments through January 29, 2017

DRUID HILLS CIVIC ASSOCIATION, INC. A Georgia Nonprofit Corporation BYLAWS. These Bylaws reflect all amendments through January 29, 2017 DRUID HILLS CIVIC ASSOCIATION, INC. A Georgia Nonprofit Corporation BYLAWS These Bylaws reflect all amendments through January 29, 2017 1 TABLE OF CONTENTS Page Article I Objectives 1 Article II Area 1

More information

1. Corporation The corporation is the Girl Scouts of Central & Southern New Jersey, Inc. and shall be known as the Council or the Corporation.

1. Corporation The corporation is the Girl Scouts of Central & Southern New Jersey, Inc. and shall be known as the Council or the Corporation. GIRL SCOUTS OF CENTRAL & SOUTHERN NEW JERSEY BYLAWS Approved at a Special Meeting of the membership: October 18, 2008 As amended: October 19, 2013 As amended: ARTICLE I THE COUNCIL 1. Corporation The corporation

More information

BYLAWS FOR. Albemarle/Charlottesville Republican Women s League

BYLAWS FOR. Albemarle/Charlottesville Republican Women s League BYLAWS FOR Albemarle/Charlottesville Republican Women s League ARTICLE I - NAME AND AFFILIATION Name: The name of this organization shall be the Albemarle Charlottesville Republican Women s League (ACRWL).

More information

CLARK COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS As Adopted on December 3, 2016

CLARK COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS As Adopted on December 3, 2016 CLARK COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS As Adopted on December 3, 2016 In accordance with the Revised Code of Washington (RCW), Chapter 29A.80, the Clark County Republican Central Committee as

More information

THE NINETY-NINES, INC. SOUTHWEST SECTION BYLAWS

THE NINETY-NINES, INC. SOUTHWEST SECTION BYLAWS THE NINETY-NINES, INC. SOUTHWEST SECTION BYLAWS ARTICLE I NAME The name of the organization shall be the SOUTHWEST SECTION OF THE NINETY-NINES, INC., a nonprofit public benefit corporation operating under

More information

DENTON COUNTY CHILD WELFARE BOARD BYLAWS. ARTICLE I Name

DENTON COUNTY CHILD WELFARE BOARD BYLAWS. ARTICLE I Name DENTON COUNTY CHILD WELFARE BOARD BYLAWS ARTICLE I Name The name of this County Child Welfare Board shall be the Denton County Child Protective Services Board (hereinafter Board or organization ). ARTICLE

More information

Dunham Lake in Michigan

Dunham Lake in Michigan www.dunhamlake.org Dunham Lake in Michigan DLPOA BYLAWS AS OF 10/14/2003 DUNHAM LAKE- PROPERTY OWNERS ASSOCIATION P. 0. Box 304, Highland, Michigan 48357 DLPOA BY-LAWS October 14, 2003 ARTICLE I Name and

More information

BYLAWS. Associated Subcontractors of Massachusetts, Inc.

BYLAWS. Associated Subcontractors of Massachusetts, Inc. ASM Associated Subcontractors of Massachusetts, Inc. 31 State Street, 4 th floor, Boston, MA 02109 TEL: 617-742-3412 FAX: 857-453-4338 mail@associatedsubs.com www.associatedsubs.com BYLAWS Associated Subcontractors

More information

Colorado Chapter American College of Emergency Physicians. Chapter Bylaws

Colorado Chapter American College of Emergency Physicians. Chapter Bylaws 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 Colorado Chapter American College of Emergency Physicians Chapter Bylaws Article I Name

More information

BYLAWS WEST CHESTER UNIVERSITY ASSOCIATION OF PENNSYLVANIA STATE COLLEGE AND UNIVERSITY FACULTIES

BYLAWS WEST CHESTER UNIVERSITY ASSOCIATION OF PENNSYLVANIA STATE COLLEGE AND UNIVERSITY FACULTIES ARTICLE 1: NAME BYLAWS WEST CHESTER UNIVERSITY ASSOCIATION OF PENNSYLVANIA STATE COLLEGE AND UNIVERSITY FACULTIES Ratified, October 14, 1985 Amended, February 2001 Amended, February 2003 Amended, December

More information

Official List Candidates for President For November 2004 General Election, * denotes incumbent, (w) denotes winner. County

Official List Candidates for President For November 2004 General Election, * denotes incumbent, (w) denotes winner. County Page 1 of 10 John F. Kerry John F. Kerry 19 Louisberg Square Boston MA 02108 Democratic Atlantic Democratic Bergen Democratic Burlington Democratic Camden Democratic Cape May Democratic Cumberland Democratic

More information

Risk and Insurance Management Society, Inc. (RIMS)

Risk and Insurance Management Society, Inc. (RIMS) Risk and Insurance Management Society, Inc. (RIMS) The Dallas-Fort Worth DFW RIMS Organization Constitution and Bylaws TITLES ARTICLE I 2 ARTICLE II Name Objectives and Powers 2 ARTICLE III Membership

More information

ADMINISTRATIVE OFFICE OF THE COURTS STATE OF NEW JERSEY

ADMINISTRATIVE OFFICE OF THE COURTS STATE OF NEW JERSEY ADMINISTRATIVE OFFICE OF THE COURTS STATE OF NEW JERSEY PHILIP S. CARCHMAN, P.J.A.D. ACTING ADMINISTRATIVE DIRECTOR OF THE COURTS HUGHES JUSTICE COMPLEX P.O. BOX 037 TRENTON, NEW JERSEY 08625-0037 DIRECTIVE

More information

BYLAWS OF THE CONNECTICUT SOCIETY FOR RESPIRATORY CARE, Inc

BYLAWS OF THE CONNECTICUT SOCIETY FOR RESPIRATORY CARE, Inc BYLAWS OF THE CONNECTICUT SOCIETY FOR RESPIRATORY CARE, Inc ARTICLE I NAME This organization shall be known as the Connecticut Society for Respiratory Care, Inc., hereinafter referred to as the Society,

More information

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES.

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES. BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES. The Sayreville Public Library Board of Trustees (hereinafter called the Board) shall be authorized to exercise

More information

Rowan University ACE Women s Network CONSTITUTION AND BYLAWS

Rowan University ACE Women s Network CONSTITUTION AND BYLAWS Rowan University ACE Women s Network CONSTITUTION AND BYLAWS ARTICLE I: NAME The name of this organization shall be the Rowan University ACE Women s Network, which is a chapter of the American Council

More information

BYLAWS OF THE ARTICLE I OFFICES

BYLAWS OF THE ARTICLE I OFFICES BYLAWS OF THE NATIONAL ASSOCIATION OF CORPORATE DIRECTORS ARTICLE I OFFICES The principal and registered offices of the National Association of Corporate Directors (herein "Association") are located in

More information

NATIONAL ASSOCIATION OF BAR EXECUTIVES BYLAWS (Amended February 5, 2015) ARTICLE I: Name

NATIONAL ASSOCIATION OF BAR EXECUTIVES BYLAWS (Amended February 5, 2015) ARTICLE I: Name NATIONAL ASSOCIATION OF BAR EXECUTIVES BYLAWS (Amended February 5, 2015) ARTICLE I: Name The name of this association shall be National Association of Bar Executives. ARTICLE II: Purpose The purpose of

More information

COUNTY COMMISSIONERS' ASSOCIATION OF OHIO

COUNTY COMMISSIONERS' ASSOCIATION OF OHIO December 7, 2015 CODE OF REGULATIONS OF COUNTY COMMISSIONERS' ASSOCIATION OF OHIO Suzanne K. Dulaney Executive Director Includes Amendments Adopted on: 12/11/2000 12/06/2010 12/07/2015 ARTICLE I Name and

More information

OF THE CENTRAL MASSACHUSETTS SECTION OF THE AMERICAN CHEMICAL SOCIETY ARTICLE I NAME

OF THE CENTRAL MASSACHUSETTS SECTION OF THE AMERICAN CHEMICAL SOCIETY ARTICLE I NAME * BYLAWS OF THE CENTRAL MASSACHUSETTS SECTION OF THE AMERICAN CHEMICAL SOCIETY ARTICLE I NAME Section 1. This organization shall be known as the Central Massachusetts Section of the American Chemical Society

More information

Bylaws of the Henrico County Republican Committee

Bylaws of the Henrico County Republican Committee Bylaws of the Henrico County Republican Committee Article I Name The name of this organization shall be Henrico County Republican Committee, hereinafter called the Committee. Article II Definitions The

More information

Neighborhood Associations of Michigan (NAM) BY-LAWS. Table of Contents. Board of Directors Article VIII: Meetings..7-8

Neighborhood Associations of Michigan (NAM) BY-LAWS. Table of Contents. Board of Directors Article VIII: Meetings..7-8 Neighborhood Associations of Michigan (NAM) BY-LAWS Table of Contents Article I: Article II: Article III: Article IV: Article V: Article VI: Article VII: Mission Statement.....1 Purpose....1-2 Membership....1-2

More information

ANALYSIS OF THE NEW JERSEY BUDGET DEPARTMENT OF ENVIRONMENTAL PROTECTION

ANALYSIS OF THE NEW JERSEY BUDGET DEPARTMENT OF ENVIRONMENTAL PROTECTION ANALYSIS OF THE NEW JERSEY BUDGET DEPARTMENT OF ENVIRONMENTAL PROTECTION FISCAL YEAR 2010-2011 PREPARED BY OFFICE OF LEGISLATIVE SERVICES NEW JERSEY LEGISLATURE APRIL 2010 NEW JERSEY STATE LEGISLATURE

More information

MARENGO INDIANS BOOSTER CLUB OPERATING BYLAWS Revised, Fall 2005

MARENGO INDIANS BOOSTER CLUB OPERATING BYLAWS Revised, Fall 2005 MARENGO INDIANS BOOSTER CLUB OPERATING BYLAWS Revised, Fall 2005 ARTICLE I ORGANIZATION This organization shall be a not-for-profit, unincorporated association. The name of this organization shall be:

More information

Section 2 One year membership in the Council shall become effective upon payment Active Members of Council dues.

Section 2 One year membership in the Council shall become effective upon payment Active Members of Council dues. Approved, June 2009 Next review due in 2014 Bylaws of the Central Illinois Reading Council (Adopted Spring, 1976) (Revised Spring, 1978) (Revised Spring, 1980) (Revised Fall, 1990) (Revised Summer, 2006)

More information

NEW JERSEY STATE MODEL PROCEDURES FOR INTERNAL COMPLAINTS ALLEGING DISCRIMINATION IN THE WORKPLACE

NEW JERSEY STATE MODEL PROCEDURES FOR INTERNAL COMPLAINTS ALLEGING DISCRIMINATION IN THE WORKPLACE NEW JERSEY STATE MODEL PROCEDURES FOR INTERNAL COMPLAINTS ALLEGING DISCRIMINATION IN THE WORKPLACE Each State department, commission, State college or university, agency and authority (hereafter referred

More information

Harper College Adjunct Faculty Association, IEA-NEA

Harper College Adjunct Faculty Association, IEA-NEA Harper College Adjunct Faculty Association, IEA-NEA BYLAWS November, 2011 Article I Name, Goals and Objectives Section A - The name of this organization will be the Harper College Adjunct Faculty Association

More information

North Carolina Extension & Community Association, Incorporated

North Carolina Extension & Community Association, Incorporated North Carolina Extension & Community Association, Incorporated CONSTITUTION/ BYLAWS ARTICLE I. Name Section 1. The name of the organization shall be North Carolina Extension & Community Association, Inc.

More information

NAPM-Alaska By-Laws Approved by ISM October 25, 2010 Approved by NAPM-Alaska Membership December 9, 2010 Supersedes By-Laws dated September 12, 2007

NAPM-Alaska By-Laws Approved by ISM October 25, 2010 Approved by NAPM-Alaska Membership December 9, 2010 Supersedes By-Laws dated September 12, 2007 NAPM-Alaska By-Laws Approved by ISM October 25, 2010 Approved by NAPM-Alaska Membership December 9, 2010 Supersedes By-Laws dated September 12, 2007 NAPM-ALASKA, INC. BYLAWS Table of Contents ARTICLE I

More information

NORTH CAROLINA CONTINUING CARE RESIDENTS ASSOCIATION BYLAWS As adopted October 12, ARTICLE I Name and Location

NORTH CAROLINA CONTINUING CARE RESIDENTS ASSOCIATION BYLAWS As adopted October 12, ARTICLE I Name and Location NORTH CAROLINA CONTINUING CARE RESIDENTS ASSOCIATION BYLAWS As adopted October 12, 2018 ARTICLE I Name and Location North Carolina Continuing Care Residents Association ( NorCCRA ) is a voluntary, IRS

More information

Bolts Booster Club, Inc. By-Laws

Bolts Booster Club, Inc. By-Laws Bolts Booster Club, Inc. By-Laws ARTICLE I - NAME This organization shall be known as the Bolts Booster Club, Inc. hereinafter referred to as "the Boosters." ARTICLE II - MISSION STATEMENT The Bolts Booster

More information

Bowling Club Constitution Eastern Connecticut State University. Eastern Bowling Constitution

Bowling Club Constitution Eastern Connecticut State University. Eastern Bowling Constitution Bowling Club Constitution Eastern Connecticut State University Eastern Bowling Constitution Mission Statement: To inform and educate students about the different aspects of Bowling. As a student club of

More information

GREAT FALLS SOCCER CLUB (GFSC) SOCCER PROGRAM BY-LAWS (Passed 6/9/08) Article I Name

GREAT FALLS SOCCER CLUB (GFSC) SOCCER PROGRAM BY-LAWS (Passed 6/9/08) Article I Name GREAT FALLS SOCCER CLUB (GFSC) SOCCER PROGRAM BY-LAWS (Passed 6/9/08) Article I Name A. The name of the Association shall be the Great Falls Soccer Club (GFSC) Soccer Program t/d/b/a "Great Falls Soccer".

More information

BYLAWS OF PLANO EAST HOCKEY ASSOCIATION PARENTS BOOSTER CLUB

BYLAWS OF PLANO EAST HOCKEY ASSOCIATION PARENTS BOOSTER CLUB ARTICLE I ARTICLE II ARTICLE III ARTICLE IV NAME The name of this non-profit corporation shall be PLANO EAST HOCKEY ASSOCIATION PARENTS BOOSTER CLUB. The accepted abbreviation for the corporation and the

More information

Bylaws of the Illinois Republican Party

Bylaws of the Illinois Republican Party 1 0 1 0 Bylaws of the Illinois Republican Party Adopted August, 1 Amended October, Amended April, Amended August, Amended December, Amended February, 0 Amended April, 0 Amended January 1, 0 Amended June,

More information

Bylaws of the North Dakota Society for Respiratory Care. April 2013

Bylaws of the North Dakota Society for Respiratory Care. April 2013 Bylaws of the North Dakota Society for Respiratory Care April 2013 Article I: Name The organization shall be known as the North Dakota Society for Respiratory Care, a chartered affiliate of the American

More information

FLORIDA URBAN FORESTRY COUNCIL BYLAWS

FLORIDA URBAN FORESTRY COUNCIL BYLAWS FLORIDA URBAN FORESTRY COUNCIL BYLAWS ARTICLE I - NAME The name of this non-profit organization shall be the FLORIDA URBAN FORESTRY COUNCIL, hereinafter referred to as the Council. ARTICLE II - PURPOSE

More information

Bylaws of Baltimore County Public Schools Organization of Professional Employees, Inc. Baltimore County, Maryland July 2013

Bylaws of Baltimore County Public Schools Organization of Professional Employees, Inc. Baltimore County, Maryland July 2013 Article I NAME 1 P a g e Bylaws of Baltimore County Public Schools Organization of Professional Employees, Inc. Baltimore County, Maryland July 2013 The name of this organization shall be the Baltimore

More information

Chapter Bylaws National Business Honor Society Smithfield High School Chapter

Chapter Bylaws National Business Honor Society Smithfield High School Chapter Chapter Bylaws National Business Honor Society Smithfield High School Chapter ARTICLE I NAME The name of this organization shall be National Business Honor Society Smithfield High School Chapter. ARTICLE

More information

Bylaws of the Illinois Republican Party

Bylaws of the Illinois Republican Party 1 1 1 1 1 1 1 Bylaws of the Illinois Republican Party Adopted August 1, 1 Amended October, Amended April, Amended August 1, Amended December, Amended February, 0 Amended April, 0 Amended January 1, 0 Amended

More information

NAWIC EDUCATION FOUNDATION BYLAWS

NAWIC EDUCATION FOUNDATION BYLAWS NAWIC EDUCATION FOUNDATION BYLAWS ARTICLE I NAME AND SEAL The name of the corporation is NAWIC EDUCATION FOUNDATION (hereinafter referred to as the Foundation ). The Foundation shall have a corporate seal.

More information

Section 3. Admission to Membership Admission to Chapter membership is by assignment by the Association s Board of Directors.

Section 3. Admission to Membership Admission to Chapter membership is by assignment by the Association s Board of Directors. Bylaws of the Nevada Physical Therapy Association Adopted September 1954. Recent amendment 2017 (this draft) ARTICLE I. NAME Section 1. The name of this organization is the Nevada Physical Therapy Association,

More information

Bylaws Amended: May 10, 2018

Bylaws Amended: May 10, 2018 Bylaws Amended: May 10, 2018 TABLE OF CONTENTS Washington State Association of College Trustees Bylaws... 1 Article I: Name and Location... 1 Section 1. Name... 1 Section 2. Principal office... 1 Article

More information

BYLAWS CALIFORNIA-NEVADA SECTION OF THE AMERICAN WATER WORKS ASSOCIATION

BYLAWS CALIFORNIA-NEVADA SECTION OF THE AMERICAN WATER WORKS ASSOCIATION BYLAWS CALIFORNIA-NEVADA SECTION OF THE AMERICAN WATER WORKS ASSOCIATION (Revised and Approved by the Association Board of Directors on June 11, 2017) ARTICLE I NAME The name of this organization shall

More information

The Texas Chapter of the American College of Emergency Physicians A Non-Profit Corporation. Chapter Bylaws

The Texas Chapter of the American College of Emergency Physicians A Non-Profit Corporation. Chapter Bylaws The Texas Chapter of the American College of Emergency Physicians A Non-Profit Corporation Chapter Bylaws Adopted January 12, 2012 Revised April 21, 2012 Topic Table of Contents Page Article I Name, Office,

More information

TEXAS ASSOCIATION FOR CRIME STOPPERS BYLAWS

TEXAS ASSOCIATION FOR CRIME STOPPERS BYLAWS TEXAS ASSOCIATION FOR CRIME STOPPERS ARTICLE 1 - NAME, PURPOSE, LOCATION BYLAWS Section 1: Name. The name of the organization shall be the Texas Association for Crime Stoppers, herein after referred to

More information

BY-LAWS OF OCEAN DUNES HOMEOWNERS ASSOCIATION, INC. ARTICLE I GENERAL

BY-LAWS OF OCEAN DUNES HOMEOWNERS ASSOCIATION, INC. ARTICLE I GENERAL BY-LAWS OF OCEAN DUNES HOMEOWNERS ASSOCIATION, INC. ARTICLE I GENERAL These are the By-Laws of OCEAN DUNES HOMEOWNERS ASSOCIATION, INC., a nonprofit corporation organized and existing under the law of

More information

INFORMATION SYSTEMS SECURITY ASSOCIATION (ISSA) INTERNATIONAL ASSOCIATION BYLAWS

INFORMATION SYSTEMS SECURITY ASSOCIATION (ISSA) INTERNATIONAL ASSOCIATION BYLAWS ARTICLE I Name ISSA International Bylaws INFORMATION SYSTEMS SECURITY ASSOCIATION (ISSA) INTERNATIONAL ASSOCIATION BYLAWS The name of this organization shall be Information Systems Security Association,

More information

Bylaws of the Central Chapter Technologist Section of the Society of Nuclear Medicine and Molecular Imaging Article I: Name

Bylaws of the Central Chapter Technologist Section of the Society of Nuclear Medicine and Molecular Imaging Article I: Name Bylaws of the Central Chapter Technologist Section of the Society of Nuclear Medicine and Molecular Imaging (Amended October 2017) Article I: Name The name of this organization is and shall be known as

More information

STANDARD BYLAWS FOR CHAPTERS OF THE ASSOCIATION OF FUNDRAISING PROFESSIONALS Adopted by the membership 12/11/13 ARTICLE I INTRODUCTION

STANDARD BYLAWS FOR CHAPTERS OF THE ASSOCIATION OF FUNDRAISING PROFESSIONALS Adopted by the membership 12/11/13 ARTICLE I INTRODUCTION EXHIBIT A STANDARD BYLAWS FOR CHAPTERS OF THE ASSOCIATION OF FUNDRAISING PROFESSIONALS Adopted by the membership 12/11/13 ARTICLE I INTRODUCTION Name and Status. The name of this corporation is the AFP

More information

BYLAWS OF Tucson Unit 356, AMERICAN CONTRACT BRIDGE LEAGUE (Includes Changes from Annual Meetings, 19 November 2000 & 12 October 2008)

BYLAWS OF Tucson Unit 356, AMERICAN CONTRACT BRIDGE LEAGUE (Includes Changes from Annual Meetings, 19 November 2000 & 12 October 2008) BYLAWS OF Tucson Unit 356, AMERICAN CONTRACT BRIDGE LEAGUE (Includes Changes from Annual Meetings, 19 November 2000 & 12 October 2008) Prepared by Barry Abrahams, Unit 356 1 ARTICLE I ORGANIZATION A. Tucson

More information

The name of this club shall be Anime Club of Eastern Connecticut State University.

The name of this club shall be Anime Club of Eastern Connecticut State University. ARTICLE I - NAME The name of this club shall be Anime Club of Eastern Connecticut State University. ARTICLE II - PURPOSE It shall be the purpose of this organization to organize Eastern students with the

More information

BYLAWS of Association of California Nurse Leaders As adopted February 4, 2014.

BYLAWS of Association of California Nurse Leaders As adopted February 4, 2014. BYLAWS of Association of California Nurse Leaders As adopted February 4, 2014. ARTICLE I NAME The name of the corporation shall be Association of California Nurse Leaders (ACNL), hereinafter referred to

More information

WASHINGTON STATE DENTAL HYGIENISTS' ASSOCIATION BYLAWS ARTICLE I. ORGANIZATION

WASHINGTON STATE DENTAL HYGIENISTS' ASSOCIATION BYLAWS ARTICLE I. ORGANIZATION WASHINGTON STATE DENTAL HYGIENISTS' ASSOCIATION BYLAWS ARTICLE I. ORGANIZATION SECTION 1. Name. The name of this Association is the Washington State Dental Hygienists' Association, and when used in official

More information

Article IV Executive Board & Officers

Article IV Executive Board & Officers Film Club Constitution Article I Mission Statement: To inform and educate students about the different aspects of film and film making. As a student of the Eastern community, the Film Club is to provide

More information

BYLAWS FOR HAGERSTOWN COMMUNITY COLLEGE ALUMNI ASSOCIATION

BYLAWS FOR HAGERSTOWN COMMUNITY COLLEGE ALUMNI ASSOCIATION Adopted: 6/12/90. Revised: 6/8/91, 10/10/91, 10/5/92, 4/21/93, 10/22/98, 01/04/05, & 7/19/12 BYLAWS FOR HAGERSTOWN COMMUNITY COLLEGE ALUMNI ASSOCIATION ARTICLE I -- NAME AND LOCATION Section 1. The name

More information

Bylaws of the Archeology Division, a Section of the American Anthropological Association ARTICLE I. Name ARTICLE II. Purposes ARTICLE III.

Bylaws of the Archeology Division, a Section of the American Anthropological Association ARTICLE I. Name ARTICLE II. Purposes ARTICLE III. Bylaws of the Archeology Division, a Section of the American Anthropological Association (adopted November 1984; amended October 1987, May 1996, October 1998, December 2004, December 2008) ARTICLE I. Name

More information

BYLAWS OF THE KANSAS RESPIRATORY CARE SOCIETY OF THE AMERICAN ASSOCIATION FOR RESPIRATORY CARE

BYLAWS OF THE KANSAS RESPIRATORY CARE SOCIETY OF THE AMERICAN ASSOCIATION FOR RESPIRATORY CARE BYLAWS OF THE KANSAS RESPIRATORY CARE SOCIETY OF THE AMERICAN ASSOCIATION FOR RESPIRATORY CARE This organization shall be known as the Kansas Respiratory Care Society, hereinafter referred to as the Society,

More information

Section 1.02 Territorial Jurisdiction: The geographic jurisdiction of the Chapter is within the boundaries of the state of Washington.

Section 1.02 Territorial Jurisdiction: The geographic jurisdiction of the Chapter is within the boundaries of the state of Washington. BYLAWS OF THE PHYSICAL THERAPY ASSOCIATION OF WASHINGTON, INC., A CHAPTER OF THE AMERICAN PHYSICAL THERAPY ASSOCIATION Approved by the WSPTA Membership 10/25/97; Amended by the Membership 4/25/98, 10/23/99,

More information

BYLAWS OF CALIFORNIA LANDSCAPE CONTRACTORS ASSOCIATION, INC., SAN FRANCISCO BAY AREA CHAPTER

BYLAWS OF CALIFORNIA LANDSCAPE CONTRACTORS ASSOCIATION, INC., SAN FRANCISCO BAY AREA CHAPTER BYLAWS OF CALIFORNIA LANDSCAPE CONTRACTORS ASSOCIATION, INC., SAN FRANCISCO BAY AREA CHAPTER Article I NAME The name of this chapter is CALIFORNIA LANDSCAPE CONTRACTORS ASSOCIATION, INC., SAN FRANCISCO

More information

BYLAWS of Orange County/Long Beach Association of California Nurse Leaders Chapter April 5, 2013

BYLAWS of Orange County/Long Beach Association of California Nurse Leaders Chapter April 5, 2013 BYLAWS of Orange County/Long Beach Association of California Nurse Leaders Chapter April 5, 2013 ARTICLE I OC/LB ACNL Chapter The name of the Chapter shall be Orange County/Long Beach (OC/LB) Association

More information

District of Columbia Young Republicans. Constitution as amended May Article I. Name

District of Columbia Young Republicans. Constitution as amended May Article I. Name District of Columbia Young Republicans Constitution as amended May 2017 Article I. Name The name of the organization shall be the District of Columbia Young Republicans (hereinafter, the DCYR or organization

More information

BYLAWS OF THE REAL PROPERTY SECTION OF THE LOS ANGELES COUNTY BAR ASSOCIATION ARTICLE I NAME

BYLAWS OF THE REAL PROPERTY SECTION OF THE LOS ANGELES COUNTY BAR ASSOCIATION ARTICLE I NAME BYLAWS OF THE REAL PROPERTY SECTION OF THE LOS ANGELES COUNTY BAR ASSOCIATION ARTICLE I NAME This organization shall be known as the Real Property Section of the Los Angeles County Bar Association. ARTICLE

More information

BYLAWS CHANNEL ISLANDS BICYCLE CLUB A California Unincorporated Association

BYLAWS CHANNEL ISLANDS BICYCLE CLUB A California Unincorporated Association BYLAWS CHANNEL ISLANDS BICYCLE CLUB A California Unincorporated Association Article I Name of Association The name of this unincorporated association is Channel Island Bicycle Club. (CIBC) Article II Purpose

More information

Harry Potter Club Constitution

Harry Potter Club Constitution Harry Potter Club Constitution Mission Statement: To inform and educate students about the different aspects of how the events / themes of Harry Potter align with those in real life, give members a better

More information

American Association for Respiratory Care BYLAWS

American Association for Respiratory Care BYLAWS American Association for Respiratory Care BYLAWS as amended October 2017 AARC Bylaws ARTICLE I - NAME This organization shall be known as the American Association for Respiratory Care, incorporated under

More information

ECSU Music Society Constitution

ECSU Music Society Constitution Eastern Connecticut State University ECSU Music Society Constitution Mission Statement: To inform and educate students about the different aspects of music outside the classroom. As a student club of the

More information

BY-LAWS OF OAKWOOD HOMEOWNER'S ASSOCIATION

BY-LAWS OF OAKWOOD HOMEOWNER'S ASSOCIATION BY-LAWS OF OAKWOOD HOMEOWNER'S ASSOCIATION ARTICLE I NAME AND LOCATION Section 1. Name: The name of the corporation is OAKWOOD HOMEOWNERS ASSOCIATION, hereinafter referred to as the "Association". Section

More information

MARYLAND LIBRARY ASSOCIATION, Inc. BYLAWS

MARYLAND LIBRARY ASSOCIATION, Inc. BYLAWS MARYLAND LIBRARY ASSOCIATION, Inc. BYLAWS ARTICLE I NAME The name of this organization shall be the Maryland Library Association, Inc. ARTICLE II PURPOSE The purpose of the Maryland Library Association

More information

Girl Scouts of Nassau County, Inc. Bylaws

Girl Scouts of Nassau County, Inc. Bylaws Girl Scouts of Nassau County, Inc. Bylaws Effective May 22, 2018 Bylaws Of Girl Scouts of Nassau County, Inc. Table of Contents Article I: The Council 1 1. Corporation 1 2. Membership 1 3. Delegates Method

More information

BY-LAWS OF THE GUERNSEY COUNTY JR. FAIR BEEF COMMITTEE. ARTICLE I Name

BY-LAWS OF THE GUERNSEY COUNTY JR. FAIR BEEF COMMITTEE. ARTICLE I Name BY-LAWS OF THE GUERNSEY COUNTY JR. FAIR BEEF COMMITTEE ARTICLE I Name The Name of the Committee shall be The Guernsey County Junior Fair Beef Committee ARTICLE II Objective The objective of the Committee

More information

BYLAWS OF THE SUN CITY HOME OWNERS ASSOCIATION, INC. ARTICLE I PURPOSE

BYLAWS OF THE SUN CITY HOME OWNERS ASSOCIATION, INC. ARTICLE I PURPOSE BYLAWS OF THE SUN CITY HOME OWNERS ASSOCIATION, INC. AUTHORITY: Pursuant to Article II, Section (1) of the Amended and Restated Articles of Incorporation; and in compliance to the requirements of ARS Title

More information

COMMERCE, ECONOMIC GROWTH AND TOURISM COMMISSION

COMMERCE, ECONOMIC GROWTH AND TOURISM COMMISSION ANALYSIS OF THE NEW JERSEY BUDGET COMMERCE, ECONOMIC GROWTH AND TOURISM COMMISSION AND RELATED ECONOMIC DEVELOPMENT PROGRAMS FISCAL YEAR 2007-2008 PREPARED BY OFFICE OF LEGISLATIVE SERVICES NEW JERSEY

More information